JOSARAH CORNERSTONES LTD
Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Final Gazette dissolved via compulsory strike-off |
31/12/2431 December 2024 | Final Gazette dissolved via compulsory strike-off |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
16/05/2416 May 2024 | Total exemption full accounts made up to 2023-07-31 |
02/12/232 December 2023 | Compulsory strike-off action has been discontinued |
02/12/232 December 2023 | Compulsory strike-off action has been discontinued |
30/11/2330 November 2023 | Confirmation statement made on 2023-07-30 with no updates |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
30/05/2330 May 2023 | Total exemption full accounts made up to 2022-07-31 |
19/10/2219 October 2022 | Compulsory strike-off action has been discontinued |
19/10/2219 October 2022 | Compulsory strike-off action has been discontinued |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
12/10/2212 October 2022 | Confirmation statement made on 2022-07-30 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
26/04/2126 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
25/04/2125 April 2021 | REGISTERED OFFICE CHANGED ON 25/04/2021 FROM 129A SHARDELOES ROAD LONDON SE14 6RU ENGLAND |
06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
19/04/2019 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
23/01/2023 January 2020 | REGISTERED OFFICE CHANGED ON 23/01/2020 FROM FLAT 14 DIBDEN HOUSE SOUTHAMPTON WAY CAMBERWELL LONDON SE5 7HF ENGLAND |
25/08/1925 August 2019 | CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES |
25/08/1925 August 2019 | REGISTERED OFFICE CHANGED ON 25/08/2019 FROM 14 DIBDEN HOUSE SOUTHAMPTON WAY LONDON SE5 7HF ENGLAND |
06/08/196 August 2019 | REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 7 HAMMRSLEY HOUSE POMEROY STREET LONDON SE14 5BH ENGLAND |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
27/04/1927 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
29/04/1829 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
10/08/1710 August 2017 | CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
29/04/1729 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
27/08/1627 August 2016 | CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
24/04/1624 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
03/01/163 January 2016 | REGISTERED OFFICE CHANGED ON 03/01/2016 FROM 23 DABIN CRESCENT GREENWICH LONDON SE108TF |
01/09/151 September 2015 | Annual return made up to 30 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
30/07/1430 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company